Search icon

CIRCUIT DEPOT, INC.

Company Details

Entity Name: CIRCUIT DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000055703
FEI/EIN Number 593652580
Address: 6252 COMMERCIAL WAY, #229, BROOKSVILLE, FL, 34613
Mail Address: 6252 COMMERCIAL WAY, #229, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SCEBBA ANGELO Agent 6252 COMMERCIAL WAY, BROOKSVILLE, FL, 34613

Vice President

Name Role Address
SCEBBA ANGELO Vice President 6252 COMMERCIAL WAY #229, BROOKSVILLE, FL, 34613

Secretary

Name Role Address
SCEBBA ANGELO Secretary 6252 COMMERCIAL WAY #229, BROOKSVILLE, FL, 34613

Treasurer

Name Role Address
SCEBBA ANGELO Treasurer 6252 COMMERCIAL WAY #229, BROOKSVILLE, FL, 34613

Director

Name Role Address
SCEBBA ANGELO Director 6252 COMMERCIAL WAY #229, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-12 6252 COMMERCIAL WAY, #229, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2005-03-12 6252 COMMERCIAL WAY, #229, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-12 6252 COMMERCIAL WAY, #229, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2002-02-07 SCEBBA, ANGELO No data
AMENDMENT 2000-09-18 No data No data
NAME CHANGE AMENDMENT 2000-08-31 CIRCUIT DEPOT, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-24
Amendment 2000-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State